Search icon

MCPEAK VISION PARTNERS, P.S.C.

Company Details

Name: MCPEAK VISION PARTNERS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1998 (27 years ago)
Organization Date: 05 Mar 1998 (27 years ago)
Last Annual Report: 18 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0453189
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1403 ANDREA, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

President

Name Role
George Rooney President

Secretary

Name Role
Mark Knoll Secretary

Vice President

Name Role
Spencer Witcher Vice President

Treasurer

Name Role
William A Price Treasurer

Director

Name Role
George Rooney Director
William A Price Director
Mark Knoll Director
Spencer Witcher Director

Shareholder

Name Role
George Rooney Shareholder
William A Price Shareholder
Mark Knoll Shareholder
Spencer Witcher Shareholder

Incorporator

Name Role
JOHN E DOWNING MD Incorporator

Organizer

Name Role
MARK A. KROLL, M.D. Organizer

Former Company Names

Name Action
MCPEAK VISION PARTNERS, P.S.C. Type Conversion
DOWNING-MCPEAK VISION CENTERS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
DOWNING-MCPEAK VISION CENTER, P.S.C. Inactive 2016-02-22
SOUTH CENTRAL EYE CONSULTANTS Inactive 2015-09-17

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-04-03
Annual Report 2022-06-21
Annual Report 2021-05-28
Annual Report 2020-06-10
Annual Report 2019-06-20
Registered Agent name/address change 2018-10-12
Articles of Organization (LLC) 2018-09-11
Annual Report 2018-05-18
Annual Report 2017-06-12

Sources: Kentucky Secretary of State